Search icon

ROBERT G. CARILLO CPA, P.C.

Company Details

Name: ROBERT G. CARILLO CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Feb 2006 (19 years ago)
Entity Number: 3316639
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 366 NORTH BROADWAY, STE 308, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT G. CARILLO CPA, P.C. DOS Process Agent 366 NORTH BROADWAY, STE 308, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
ROBERT CARILLO Chief Executive Officer 366 NORTH BROADWAY, STE 308, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2010-03-16 2020-11-23 Address 2001 MARCUS AVE, STE W80, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2010-03-16 2020-11-23 Address 2001 MARCUS AVE, STE W80, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2008-02-15 2010-03-16 Address 1981 MARCUS AVE, STE C114, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2008-02-15 2010-03-16 Address 1981 MARCUS AVE, STE C1114, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
2006-02-06 2010-03-16 Address STE. C114, 1981 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201123060088 2020-11-23 BIENNIAL STATEMENT 2020-02-01
140401002317 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120308002192 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100316002647 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080215002464 2008-02-15 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12600.00
Total Face Value Of Loan:
12600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12600
Current Approval Amount:
12600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12745.25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State